Background WavePink WaveYellow Wave

INTERVENTION RENTALS INTERNATIONAL LIMITED (SC578412)

INTERVENTION RENTALS INTERNATIONAL LIMITED (SC578412) is an active UK company. incorporated on 9 October 2017. with registered office in By Montrose. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). INTERVENTION RENTALS INTERNATIONAL LIMITED has been registered for 8 years. Current directors include MCKENZIE, Ross Michael, SCOTT, Philip Edwin, STEWART, Mark George.

Company Number
SC578412
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Intervention House, By Montrose, DD10 9TG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MCKENZIE, Ross Michael, SCOTT, Philip Edwin, STEWART, Mark George
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERVENTION RENTALS INTERNATIONAL LIMITED

INTERVENTION RENTALS INTERNATIONAL LIMITED is an active company incorporated on 9 October 2017 with the registered office located in By Montrose. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). INTERVENTION RENTALS INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 09100)

Status

active

Active since 8 years ago

Company No

SC578412

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Intervention House Lunan Bay By Montrose, DD10 9TG,

Previous Addresses

37 Albert Street Aberdeen AB25 1XU Scotland
From: 9 October 2017To: 20 December 2017
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 25
Director Left
Jan 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCKENZIE, Ross Michael

Active
Lunan Bay, By MontroseDD10 9TG
Born March 1963
Director
Appointed 09 Oct 2017

SCOTT, Philip Edwin

Active
Lunan Bay, By MontroseDD10 9TG
Born October 1965
Director
Appointed 10 May 2021

STEWART, Mark George

Active
Lunan Bay, By MontroseDD10 9TG
Born September 1961
Director
Appointed 10 May 2021

INFINITY SECRETARIES LIMITED

Resigned
Albert Street, AberdeenAB25 1XU
Corporate secretary
Appointed 09 Oct 2017
Resigned 01 May 2018

ANDERSON, Ian

Resigned
Lunan Bay, By MontroseDD10 9TG
Born March 1967
Director
Appointed 10 May 2021
Resigned 31 Dec 2025

KENNEDY, Colin

Resigned
Lunan Bay, By MontroseDD10 9TG
Born August 1961
Director
Appointed 09 Oct 2017
Resigned 02 Apr 2025

MCDONALD, Andrew Lawrence Aitken

Resigned
Lunan Bay, By MontroseDD10 9TG
Born October 1951
Director
Appointed 28 Aug 2018
Resigned 25 Feb 2021

STEWART, Mark George

Resigned
Lunan Bay, By MontroseDD10 9TG
Born September 1961
Director
Appointed 28 Aug 2018
Resigned 25 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Ross Michael Mckenzie

Ceased
Lunan Bay, By MontroseDD10 9TG
Born March 1963

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 10 Oct 2017

Colin Kennedy

Ceased
Lunan Bay, By MontroseDD10 9TG
Born August 1961

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 10 Oct 2017
Lunan Bay, AngusDD10 9TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Capital Allotment Shares
6 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Incorporation Company
9 October 2017
NEWINCIncorporation